Search icon

SILVER STREET PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: SILVER STREET PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILVER STREET PROPERTIES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 May 2004 (21 years ago)
Date of dissolution: 10 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2018 (7 years ago)
Document Number: L04000033408
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2708 Abaco Lane, JACKSONVILLE Beach, FL, 32250, US
Mail Address: 2708 Abaco Lane, JACKSONVILLE Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'LAUGHLIN SABINE R Manager 2708 Abaco Lane, JACKSONVILLE Beach, FL, 32250
O'LAUGHLIN SABINE R Agent 2708 Abaco Lane, JACKSONVILLE Beach, FL, 32250

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-07 2708 Abaco Lane, JACKSONVILLE Beach, FL 32250 -
CHANGE OF MAILING ADDRESS 2016-02-07 2708 Abaco Lane, JACKSONVILLE Beach, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-07 2708 Abaco Lane, JACKSONVILLE Beach, FL 32250 -
REGISTERED AGENT NAME CHANGED 2012-03-17 O'LAUGHLIN, SABINE R -

Documents

Name Date
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-03-17
ANNUAL REPORT 2011-01-25
Reg. Agent Change 2010-07-12
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State